Name: | DAO SAN COMPANY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Nov 2019 (5 years ago) |
Entity Number: | 5653278 |
ZIP code: | 10280 |
County: | New York |
Place of Formation: | New York |
Address: | 380 Rector Pl Apt 12G, NEW YORK, NY, United States, 10280 |
Name | Role | Address |
---|---|---|
RACHAEL LAM | Agent | 380 RECTOR PL, APT 12G, NEW YORK, NY, 10280 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 380 Rector Pl Apt 12G, NEW YORK, NY, United States, 10280 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-23 | 2025-01-28 | Address | 49 E BROADWAY, APT 4A, NEW YORK, NY, 10002, USA (Type of address: Registered Agent) |
2025-01-23 | 2025-01-28 | Address | 380 Rector Pl Apt 12G, NEW YORK, NY, 10280, USA (Type of address: Service of Process) |
2020-10-16 | 2025-01-23 | Address | 49 E BROADWAY, APT 4A, NEW YORK, NY, 10002, USA (Type of address: Registered Agent) |
2020-10-16 | 2025-01-23 | Address | 49 E BROADWAY, APT 4A, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2019-11-08 | 2020-10-16 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250128003803 | 2025-01-28 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-28 |
250123002276 | 2025-01-23 | BIENNIAL STATEMENT | 2025-01-23 |
201016000641 | 2020-10-16 | CERTIFICATE OF CHANGE | 2020-10-16 |
200303000333 | 2020-03-03 | CERTIFICATE OF PUBLICATION | 2020-03-03 |
191108010281 | 2019-11-08 | ARTICLES OF ORGANIZATION | 2019-11-08 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State